About

Registered Number: 04777295
Date of Incorporation: 27/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 56 Churchill Ct, Newmarket Avenue, Northolt, Middlesex, UB5 4ER

 

Acute Management Consultants (UK) Ltd was registered on 27 May 2003 and are based in Middlesex, it has a status of "Active". The company has 8 directors listed as Sukirthan, Ponnusamy, Kalasekaran, Ponnusamy, Uthayakumar, Prema, Kalasekaran, Ponnusamy, Karthigesu, Nirmaladevi, Sukirthan, Nirmala Devi, Sukirthan, Ponnusamy, Uthayakumar, Prema in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALASEKARAN, Ponnusamy 16 November 2013 01 June 2018 1
KARTHIGESU, Nirmaladevi 27 June 2013 15 November 2013 1
SUKIRTHAN, Nirmala Devi 27 May 2003 21 April 2010 1
SUKIRTHAN, Ponnusamy 27 May 2003 02 June 2008 1
UTHAYAKUMAR, Prema 21 April 2010 24 February 2014 1
Secretary Name Appointed Resigned Total Appointments
SUKIRTHAN, Ponnusamy 05 July 2018 - 1
KALASEKARAN, Ponnusamy 24 February 2014 05 July 2018 1
UTHAYAKUMAR, Prema 21 April 2010 24 February 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 27 February 2020
CS01 - N/A 10 July 2019
CH03 - Change of particulars for secretary 22 March 2019
CH01 - Change of particulars for director 21 March 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 05 July 2018
AP03 - Appointment of secretary 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
TM01 - Termination of appointment of director 02 June 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 25 February 2018
CS01 - N/A 08 June 2017
AP01 - Appointment of director 05 April 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 14 February 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AP03 - Appointment of secretary 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 25 February 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 23 February 2011
AP01 - Appointment of director 29 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AP03 - Appointment of secretary 06 June 2010
TM02 - Termination of appointment of secretary 06 June 2010
TM01 - Termination of appointment of director 06 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 17 April 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 06 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 21 June 2004
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.